HOLYHEAD TOWING GROUP LIMITED
Overview
| Company Name | HOLYHEAD TOWING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00724907 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLYHEAD TOWING GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOLYHEAD TOWING GROUP LIMITED located?
| Registered Office Address | Newry Beach Holyhead LL65 1YB Anglesey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLYHEAD TOWING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLYHEAD BOATYARD LIMITED | May 24, 1962 | May 24, 1962 |
What are the latest accounts for HOLYHEAD TOWING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOLYHEAD TOWING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for HOLYHEAD TOWING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 007249070017, created on Jan 14, 2026 | 27 pages | MR01 | ||||||||||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 007249070016, created on Dec 10, 2024 | 25 pages | MR01 | ||||||||||
Satisfaction of charge 007249070013 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 007249070015 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed holyhead boatyard LIMITED\certificate issued on 22/11/24 | 6 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Dylan Rhys Jones as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Michael Bernard Gould as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Htc Investments Limited as a person with significant control on Oct 25, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael Bernard Gould as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Mark Meade as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Archie Gray as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stewart Maurice Graves as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bernard Gould as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Darroch as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Richard Burns as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Alan Rowland as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Satisfaction of charge 007249070014 in full | 1 pages | MR04 | ||||||||||
Cessation of Nigel Duncan Lewis Bailey as a person with significant control on Feb 14, 2023 | 1 pages | PSC07 | ||||||||||
Who are the officers of HOLYHEAD TOWING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, James Richard | Director | Newry Beach Holyhead LL65 1YB Anglesey | Wales | British | 122510050001 | |||||
| JONES, Dylan Rhys | Director | Newry Beach Holyhead LL65 1YB Anglesey | Wales | British | 328818450001 | |||||
| ROWLAND, Barry Alan | Director | Newry Beach Holyhead LL65 1YB Anglesey | England | British | 135280760001 | |||||
| GOULD, Michael Bernard | Secretary | Newry Beach Holyhead LL65 1YB Anglesey | British | 56469330001 | ||||||
| MEADE, Deirdre Noel | Secretary | Bod Ifor Gors Avenue LL65 1PB Holyhead Anglesey | British | 4278850001 | ||||||
| MEADE, Matthew | Secretary | 5 Menai Ville LL59 5ES Menai Bridge Anglesey | British | 31168520001 | ||||||
| BURNS, James Richard | Director | Newry Beach Holyhead LL65 1YB Anglesey | Wales | British | 122510050001 | |||||
| CLEDWYN OF PENRHOS, Lord | Director | Penmorfa Trearddur Bay LL65 2YR Holyhead Anglesey | British | 33805040001 | ||||||
| COLIN YORK, Jeffrey Nicholas | Director | Newry Beach Holyhead LL65 1YB Anglesey | Wales | British | 64829460001 | |||||
| DARROCH, Alan | Director | Newry Beach Holyhead LL65 1YB Anglesey | United Kingdom | British | 48215690001 | |||||
| EADIE, William Oliver Desmond | Director | Hylands 47 Cambrian Drive LL19 9FN Prestatyn | British | 22104350002 | ||||||
| EVERARD, William Derek | Director | Newry Beach Holyhead LL65 1YB Anglesey | England | British | 8079410001 | |||||
| FOULKES, Brian | Director | Fron Deg Lodge Llanfachraeth LL65 4DH Holyhead Anglesey | British | 989880001 | ||||||
| GOULD, Michael Bernard | Director | Newry Beach Holyhead LL65 1YB Anglesey | Wales | British | 56469330001 | |||||
| GRAVES, Stewart Maurice | Director | Newry Beach Holyhead LL65 1YB Anglesey | Wales | British | 39177440007 | |||||
| GRAY, Ian Archie | Director | Newry Beach Holyhead LL65 1YB Anglesey | United Kingdom | British | 208074420001 | |||||
| MAWDSLEY, Francis Paul | Director | Hillcote Lon Towyn Capel Treaddur Bay LL65 2TY Holyhead Anglesey | Wales | British | 81003570001 | |||||
| MAWDSLEY, Francis Paul | Director | Newry Beach Holyhead LL65 1YB Anglesey | Wales | British | 81003570001 | |||||
| MEADE, Deirdre Noel | Director | Bod Ifor Gors Avenue LL65 1PB Holyhead Anglesey | Wales | British | 4278850001 | |||||
| MEADE, John Mark, Capt | Director | Newry Beach Holyhead LL65 1YB Anglesey | United Kingdom | British | 20891450002 | |||||
| MEADE, John | Director | Bod Ifor Gors Avenue LL65 1PB Holyhead Anglesey | British | 989890001 |
Who are the persons with significant control of HOLYHEAD TOWING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Htc Investments Limited | Oct 25, 2024 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Duncan Lewis Bailey | Nov 07, 2022 | Newry Beach Holyhead LL65 1YB Anglesey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Bernard Gould | Apr 06, 2016 | Newry Beach Holyhead LL65 1YB Anglesey | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0